Company NameWP Wreathall Ltd
DirectorWilliam Patterson Wreathall
Company StatusActive
Company Number06963188
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr William Patterson Wreathall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Bonwick Farm Bewholme
Driffield
East Yorkshire
YO25 8EE
Secretary NameMr William Patterson Wreathall
NationalityBritish
StatusCurrent
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Bonwick Farm Bewholme
Driffield
East Yorkshire
YO25 8EE
Director NameMr Timothy Ferguson Wreathall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Heighholme Lane, Leven
Beverley
East Yorkshire
HU17 5LS

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1William Patterson Wreathall
90.00%
Ordinary
10 at £1Timothy Ferguson Wreathall
10.00%
Ordinary

Financials

Year2014
Net Worth£501,331
Cash£85,672
Current Liabilities£195,086

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 30 November 2022 (5 pages)
8 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
13 April 2022Micro company accounts made up to 30 November 2021 (5 pages)
9 August 2021Confirmation statement made on 7 August 2021 with updates (5 pages)
5 May 2021Micro company accounts made up to 30 November 2020 (5 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
6 August 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
28 July 2020Change of share class name or designation (2 pages)
15 June 2020Micro company accounts made up to 30 November 2019 (5 pages)
12 February 2020Registered office address changed from 34/35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 30 November 2018 (4 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 November 2017 (4 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 30 November 2016 (7 pages)
20 March 2017Micro company accounts made up to 30 November 2016 (7 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
17 June 2013Termination of appointment of Timothy Wreathall as a director (2 pages)
17 June 2013Termination of appointment of Timothy Wreathall as a director (2 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
23 April 2012Change of share class name or designation (2 pages)
23 April 2012Change of share class name or designation (2 pages)
22 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 March 2011Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD United Kingdom on 15 March 2011 (1 page)
2 August 2010Director's details changed for Mr William Patterson Wreathall on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Timothy Ferguson Wreathall on 10 July 2010 (2 pages)
2 August 2010Secretary's details changed for William Patterson Wreathall on 10 July 2010 (1 page)
2 August 2010Secretary's details changed for William Patterson Wreathall on 10 July 2010 (1 page)
2 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Timothy Ferguson Wreathall on 10 July 2010 (2 pages)
2 August 2010Director's details changed for Mr William Patterson Wreathall on 10 July 2010 (2 pages)
12 January 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (4 pages)
12 January 2010Current accounting period shortened from 31 December 2010 to 30 November 2010 (4 pages)
31 July 2009Director appointed william paterson wreathall logged form (1 page)
31 July 2009Director appointed william paterson wreathall logged form (1 page)
31 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
31 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
15 July 2009Incorporation (12 pages)
15 July 2009Incorporation (12 pages)